MILLIE'S COOKIES (FRANCHISE) LIMITED
Company number 02743938
- Company Overview for MILLIE'S COOKIES (FRANCHISE) LIMITED (02743938)
- Filing history for MILLIE'S COOKIES (FRANCHISE) LIMITED (02743938)
- People for MILLIE'S COOKIES (FRANCHISE) LIMITED (02743938)
- Charges for MILLIE'S COOKIES (FRANCHISE) LIMITED (02743938)
- More for MILLIE'S COOKIES (FRANCHISE) LIMITED (02743938)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 27 September 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
11 Sep 2017 | PSC02 | Notification of Millie's Cookies (Retail) Limited as a person with significant control on 6 April 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
15 Aug 2017 | AP01 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 | |
25 Jun 2017 | AA | Accounts for a dormant company made up to 28 September 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Jul 2015 | TM01 | Termination of appointment of Joel David Brook as a director on 17 July 2015 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 24 September 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 25 September 2013 | |
16 Dec 2013 | CH03 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mark Rainbow on 10 December 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Joel David Brook on 10 December 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Miles Eric Collins on 10 December 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
05 Aug 2013 | MR04 | Satisfaction of charge 2 in full |